Entity Name: | PABLO CRUZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2024 (6 months ago) |
Document Number: | L24000354829 |
Address: | 11050 SW 70TH TER, MIAMI, FL, 33173 |
Mail Address: | 11050 SW 70TH TER, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ GONZALVEZ PABLO | Agent | 11050 SW 70TH TER, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
CRUZ GONZALVEZ PABLO | Manager | 11050 SW 70TH TER, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELR RESTORATION INC. A/A/O PABLO CRUZ VS UNITED PROPERTY AND CASUALTY INSURANCE COMPANY | 5D2022-1094 | 2022-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PABLO CRUZ LLC |
Role | Appellant |
Status | Active |
Name | ELR RESTORATION, INC |
Role | Appellant |
Status | Active |
Representations | Jordan H. Benbow |
Name | United Property and Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | Patrick M. Chidnese, Cristina P. Cambo, Frieda C. Lindroth |
Name | Hon. Gabrielle Sanders-Morency |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/6/22 |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-06-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-12-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-10-24 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MEOT OR AB W/I 5 DAYS |
Docket Date | 2022-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/24 ORDER |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/24 |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/7 |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-07-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED |
Docket Date | 2022-07-25 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OTSC |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-07-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-07-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 730 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOA |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AMENDED NOA BY 6/10; 5/13 OTSC IS DISCHARGED |
Docket Date | 2022-05-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/13 ORDER |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS... |
Classification | NOA Final - County Small Claims - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2020-SC-002203-SP |
Parties
Name | ELR RESTORATION, INC |
Role | Appellant |
Status | Active |
Representations | JORDAN H. BENBOW, ESQ. |
Name | PABLO CRUZ LLC |
Role | Appellant |
Status | Active |
Name | United Property and Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | CRISTINA P. CAMBO, ESQ., PATRICK M. CHIDNESE, ESQ., FRIEDA C. LINDROTH, ESQ. |
Name | FLORIDA DEPARTMENT OF FINANCIAL SERVICES |
Role | Appellee |
Status | Active |
Representations | Timothy Glenn Schoenwalder |
Name | Hon. Gabrielle Sanders-Morency |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order to File Response |
Description | Florida Department of Financial Services or Florida Insurance Guaranty Association (FIGA), as appropriate, shall respond within ten days from the date of this order to indicate whether either party should be substituted for appellee and to indicate the status of this appeal in regard to the automatic stays in place as a result of the receivership of appellee. |
View | View File |
Docket Date | 2024-11-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Dismiss DY |
Description | Upon consideration that Appellant has filed no response to this Court's order issued July 30, 2024, and pursuant to that order, this case is hereby dismissed. All pending motions are denied as moot. |
View | View File |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order to File Response |
Description | The Court has reviewed the Florida Department of Financial Services' ("DFS") response to Court Order dated July 22, 2024, in which it asserts that appellant, ELR Restoration, Inc., a/a/o Pablo Cruz ("Appellant"), can neither proceed with its appeal against appellee, United Property & Casualty Insurance Company ("Appellee"), nor substitute Florida Insurance Guaranty Association ("FIGA") in Appellee's stead. Ultimately, DFS asserts that Appellant cannot proceed with its appeal. Within 10 days of this Order, Appellant shall file a detailed response to DFS's submission, outlining its legal basis to continue this appeal against Appellee or a substitute party like FIGA. Appellant's failure to respond to this Court's order may result in dismissal of this action without further notice. |
View | View File |
Docket Date | 2024-07-23 |
Type | Response |
Subtype | Response |
Description | NON-PARTY FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION'S RESPONSE TO COURT ORDER |
On Behalf Of | FLORIDA DEPARTMENT OF FINANCIAL SERVICES |
Docket Date | 2024-07-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2024-06-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2024-04-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | Status report due within * days ~ Within ten days from the date of this order, the parties shall file a supplemental status report to indicate the status of the appeal in regard to the automatic stay and whether substitution of a receiver for the current appellee should be undertaken. |
Docket Date | 2023-10-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE'S STATUS REPORT |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | Status report due within * days ~ Within ten days from the date of this order, the parties shall file a status report to indicate the status of the appeal in regard to the automatic stay and whether substitution of a receiver for the current appellee should be undertaken. |
Docket Date | 2023-05-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | Status report due within * days ~ The appellee has filed a notice of automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2022), unless relief from the stay is granted. The appellee, or its substituted receiver, shall file a status report within 120 days from the date of this order. |
Docket Date | 2023-03-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Filing Consent Order of Liquidation,Notice of Automatic and Permanent Stay as to United Property andCasualty Insurance Company andMandatory Six Month Minimum Stay as to the Florida InsuranceGuaranty Association |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-12-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 12/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-10-24 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MEOT OR AB W/I 5 DAYS |
Docket Date | 2022-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STRICKEN PER 10/24 ORDER |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 10/24 |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 10/7 |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-07-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-07-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED |
Docket Date | 2022-07-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OTSC |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-07-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Docket Date | 2022-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 730 PAGES |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United Property and Casualty Insurance Company |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOA |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ AMENDED NOA BY 6/10; 5/13 OTSC IS DISCHARGED |
Docket Date | 2022-05-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/13 ORDER |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS... |
Docket Date | 2022-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/6/22 |
On Behalf Of | ELR Restoration Inc. |
Docket Date | 2022-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 16004748CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 15015560CF10A |
Parties
Name | PABLO CRUZ LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., Karen E. Ehrlich, Public Defender-Broward |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Barbara R. Duffy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ ***STRICKEN 11/17/20*** |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-10-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-01 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted. |
Docket Date | 2020-10-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-07-13 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Clarification ~ ORDERED that appellant's July 6, 2020 "motion to clarification" is denied. |
Docket Date | 2020-07-06 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-06-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-06-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's June 4, 2020 motion for status on new attorney to be appointed for direct appeal is denied as moot. See this court's May 26, 2020 order. |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's April 29, 2020 "motion to change counsel or Nelson hearing" is denied. |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-04-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ ***AMENDED*** |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-04-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 22, 2020 “motion to change counsel or Nelson hearing” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order. |
Docket Date | 2020-04-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-04-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ ***STRICKEN*** |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-04-15 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-04-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se appellant's brief to file any responsive brief. |
Docket Date | 2020-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/22/2020 |
Docket Date | 2020-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-02-21 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender-P.B. |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-02-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 504 PAGES (1-468) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-01-29 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-01-28 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ PD APPOINTED |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ ***STRICKEN 1/28/2020*** |
On Behalf Of | Pablo Cruz |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 21, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order. |
Docket Date | 2020-01-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel ~ ***STRICKEN 1/22/2020*** |
On Behalf Of | Pablo Cruz |
Docket Date | 2019-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Pablo Cruz |
Docket Date | 2019-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2020 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order. |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained. |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order on Motion for Appointment of Counsel |
Description | Deny Appointment of Counsel ~ ORDERED that the appellant's January 29, 2020 motion for appointment of counsel is denied as moot. |
Docket Date | 2020-01-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 27, 2020 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order. |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
Florida Limited Liability | 2024-08-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State